Company NameGreen Screen Productions Limited
Company StatusDissolved
Company Number06718284
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Alan Richard Latham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Stephen Anthony Evans
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2011(2 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 22 June 2021)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate House Clifton Moorgate
York
YO30 4WY
Director NameMr Thomas Edward Jonathan Mattinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2011(2 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 22 June 2021)
RoleTV Film Producer
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate House Clifton Moorgate
York
YO30 4WY
Director NameChristopher John Monkman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2011(2 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 22 June 2021)
RoleProduction Designer
Country of ResidenceEngland
Correspondence AddressMoorgate House Clifton Moorgate
York
YO30 4WY
Secretary NameMr Tobias Angus Giles Mathews
StatusClosed
Appointed03 August 2015(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 22 June 2021)
RoleCompany Director
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Tobias Angus Giles Mathews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2016(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 22 June 2021)
RoleSolicitor
Country of ResidenceChannel Islands
Correspondence AddressHill Farm Mont Rossignol
St Ouen
Jersey
JE3 2LN
Secretary NameMr Alan Richard Latham
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Grange Highfield
Selby
North Yorkshire
YO8 6DP
Director NameMr Ian Foxley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House East End
Sheriff Hutton
York
North Yorkshire
YO60 6SX
Secretary NameMr James Philip Lewis Ogden
StatusResigned
Appointed13 December 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2014)
RoleCompany Director
Correspondence AddressHighfield Grange Highfield
Selby
North Yorkshire
YO8 6DP

Contact

Websitegreenscreen.co.uk
Telephone01757 289333
Telephone regionSelby

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1000Cormac Crawford
8.14%
Ordinary A
75 at £1000Young Turks LTD
8.14%
Ordinary A
60 at £1000Peter Bates
6.51%
Ordinary A
50 at £1000John Quinlan
5.43%
Ordinary A
50 at £1000Mark Brooke
5.43%
Ordinary A
50 at £1000Paul Darer
5.43%
Ordinary A
50 at £1000Stephen Hazell
5.43%
Ordinary A
35 at £1000Philip Broadley
3.80%
Ordinary A
27 at £1000Hornbuckle Mitchell Trustees LTD
2.93%
Ordinary A
25 at £1000Eric Werner
2.71%
Ordinary A
20 at £1000John Mateer
2.17%
Ordinary A
150 at £1000Paul Grant Ellis
16.29%
Ordinary A
100 at £1000Norman Merry
10.86%
Ordinary A
100 at £1000Peter Raven
10.86%
Ordinary A
10 at £1000Gavin Kearney
1.09%
Ordinary A
10 at £1000Iain Leedham
1.09%
Ordinary A
10 at £1000Paul Deighton
1.09%
Ordinary A
10 at £1000Robert Elliott
1.09%
Ordinary A
8 at £1000John Ward
0.87%
Ordinary A
5 at £1000Helen Mcgivern
0.54%
Ordinary A
200 at £1Alan Latham
0.02%
Ordinary B
200 at £1Christopher Monkman
0.02%
Ordinary B
200 at £1Ian Foxley
0.02%
Ordinary B
200 at £1Thomas Mattison
0.02%
Ordinary B
100 at £1Stephen Evans
0.01%
Ordinary B
100 at £1Torlesse Enterprises LTD
0.01%
Ordinary B

Financials

Year2014
Net Worth£1,615,705
Cash£25,024
Current Liabilities£1,028,279

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

4 August 2016Delivered on: 10 August 2016
Persons entitled: Sherborne Gsp Finance LTD (Company Number 10216763)

Classification: A registered charge
Particulars: Fixed charge over all properties and intellectual property owned now or in the future by the chargor, including the property currently occupied by the chargor pursuant to a lease known as highfield grange, highfield, selby, north yorkshire, YO8 6DP. For more details please see the instrument.
Outstanding
9 February 2015Delivered on: 9 February 2015
Persons entitled: Funding Knight Services Limited (As Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Such properties as defined in the instrument. For more details refer to the instrument.
Outstanding
27 April 2012Delivered on: 9 May 2012
Persons entitled: International Pictures Three Limited

Classification: Share charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest in all the stocks shares loan capital securities bonds warrants and investments see image for full details.
Outstanding
10 December 2012Delivered on: 19 December 2012
Satisfied on: 7 January 2015
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 2189402 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

22 June 2021Final Gazette dissolved following liquidation (1 page)
22 March 2021Notice of final account prior to dissolution (19 pages)
27 February 2020Progress report in a winding up by the court (27 pages)
2 April 2019Progress report in a winding up by the court (30 pages)
12 March 2018Progress report in a winding up by the court (41 pages)
7 February 2017Registered office address changed from Highfield Grange Bubwith Selby North Yorkshire YO8 6DP United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from Highfield Grange Bubwith Selby North Yorkshire YO8 6DP United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 7 February 2017 (2 pages)
2 February 2017Appointment of a liquidator (1 page)
2 February 2017Appointment of a liquidator (1 page)
17 January 2017Satisfaction of charge 1 in full (1 page)
17 January 2017Satisfaction of charge 1 in full (1 page)
7 January 2017Order of court to wind up (2 pages)
7 January 2017Order of court to wind up (2 pages)
22 September 2016Registered office address changed from Highfield Grange Highfield Selby North Yorkshire YO8 6DP to Highfield Grange Bubwith Selby North Yorkshire YO8 6DP on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Highfield Grange Highfield Selby North Yorkshire YO8 6DP to Highfield Grange Bubwith Selby North Yorkshire YO8 6DP on 22 September 2016 (1 page)
21 September 2016Appointment of Mr Tobias Angus Giles Mathews as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Tobias Angus Giles Mathews as a director on 20 September 2016 (2 pages)
10 August 2016Registration of charge 067182840004, created on 4 August 2016 (39 pages)
10 August 2016Registration of charge 067182840004, created on 4 August 2016 (39 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 921,000
(9 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 921,000
(9 pages)
23 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 921,000
(9 pages)
23 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 921,000
(9 pages)
23 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 921,000
(9 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
6 August 2015Appointment of Mr Tobias Angus Giles Mathews as a secretary on 3 August 2015 (2 pages)
6 August 2015Termination of appointment of Alan Richard Latham as a secretary on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Alan Richard Latham as a secretary on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Alan Richard Latham as a secretary on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Tobias Angus Giles Mathews as a secretary on 3 August 2015 (2 pages)
6 August 2015Appointment of Mr Tobias Angus Giles Mathews as a secretary on 3 August 2015 (2 pages)
9 February 2015Registration of charge 067182840003, created on 9 February 2015 (33 pages)
9 February 2015Registration of charge 067182840003, created on 9 February 2015 (33 pages)
9 February 2015Registration of charge 067182840003, created on 9 February 2015 (33 pages)
7 January 2015Satisfaction of charge 2 in full (1 page)
7 January 2015Satisfaction of charge 2 in full (1 page)
20 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 921,000
(9 pages)
20 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 921,000
(9 pages)
20 November 2014Secretary's details changed for Mr Alan Richard Latham on 5 September 2014 (1 page)
20 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 921,000
(9 pages)
20 November 2014Secretary's details changed for Mr Alan Richard Latham on 5 September 2014 (1 page)
20 November 2014Director's details changed for Mr Alan Richard Latham on 5 September 2014 (2 pages)
20 November 2014Director's details changed for Mr Alan Richard Latham on 5 September 2014 (2 pages)
20 November 2014Director's details changed for Mr Alan Richard Latham on 5 September 2014 (2 pages)
20 November 2014Secretary's details changed for Mr Alan Richard Latham on 5 September 2014 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 April 2014Termination of appointment of James Lewis Ogden as a secretary (2 pages)
24 April 2014Termination of appointment of James Lewis Ogden as a secretary (2 pages)
17 April 2014Registered office address changed from Highfield Grange Highfield Bubwith Selby North Yorkshire YO8 6DP on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from Highfield Grange Highfield Bubwith Selby North Yorkshire YO8 6DP on 17 April 2014 (2 pages)
14 January 2014Register(s) moved to registered office address (1 page)
14 January 2014Register inspection address has been changed from Laurel House Goose Track Lane West Lilling York YO60 6RP (1 page)
14 January 2014Register inspection address has been changed from Laurel House Goose Track Lane West Lilling York YO60 6RP (1 page)
14 January 2014Register(s) moved to registered office address (1 page)
14 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 921,000
(10 pages)
14 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 921,000
(10 pages)
14 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 921,000
(10 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 May 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
24 May 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
12 March 2013Registered office address changed from C/O Harrowells Llp Moorgate House Clifton Moor Gate York YO30 4WY United Kingdom on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from C/O Harrowells Llp Moorgate House Clifton Moor Gate York YO30 4WY United Kingdom on 12 March 2013 (2 pages)
4 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 761,000
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 761,000
(4 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2012Appointment of Mr James Philip Lewis Ogden as a secretary (1 page)
14 December 2012Appointment of Mr James Philip Lewis Ogden as a secretary (1 page)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
30 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
30 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
26 July 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 1,372
(4 pages)
26 July 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 1,372
(4 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 April 2012Termination of appointment of Ian Foxley as a director (1 page)
2 April 2012Termination of appointment of Ian Foxley as a director (1 page)
10 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,347
(4 pages)
10 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,347
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,302
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,302
(4 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (10 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (10 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (10 pages)
12 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
12 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
14 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change ro 26/03/2011
  • RES04 ‐ Resolution of increasing authorised share capital
(68 pages)
14 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change ro 26/03/2011
  • RES04 ‐ Resolution of increasing authorised share capital
(68 pages)
11 April 2011Statement of capital following an allotment of shares on 26 March 2011
  • GBP 1,000
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 26 March 2011
  • GBP 1,000
(3 pages)
6 April 2011Appointment of Mr Stephen Anthony Evans as a director (3 pages)
6 April 2011Appointment of Thomas Edward Jonathan Mattinson as a director (3 pages)
6 April 2011Appointment of Christopher John Monkman as a director (3 pages)
6 April 2011Appointment of Christopher John Monkman as a director (3 pages)
6 April 2011Appointment of Thomas Edward Jonathan Mattinson as a director (3 pages)
6 April 2011Appointment of Mr Stephen Anthony Evans as a director (3 pages)
3 April 2011Registered office address changed from Laurel House West Lilling York YO60 6RP on 3 April 2011 (1 page)
3 April 2011Registered office address changed from Laurel House West Lilling York YO60 6RP on 3 April 2011 (1 page)
3 April 2011Registered office address changed from Laurel House West Lilling York YO60 6RP on 3 April 2011 (1 page)
30 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
9 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
9 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Mr Ian Foxley on 8 October 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Mr Alan Richard Latham on 8 October 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Mr Ian Foxley on 8 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Mr Ian Foxley on 8 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Alan Richard Latham on 8 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Alan Richard Latham on 8 October 2009 (2 pages)
9 February 2009Director appointed mr ian foxley (1 page)
9 February 2009Ad 01/01/09\gbp si 4@4=16\gbp ic 4/20\ (1 page)
9 February 2009Ad 01/01/09\gbp si 4@4=16\gbp ic 4/20\ (1 page)
9 February 2009Director appointed mr ian foxley (1 page)
29 October 2008Registered office changed on 29/10/2008 from pilot theatre theatre royal york YO1 7HD united kingdom (1 page)
29 October 2008Registered office changed on 29/10/2008 from pilot theatre theatre royal york YO1 7HD united kingdom (1 page)
8 October 2008Incorporation (13 pages)
8 October 2008Incorporation (13 pages)